Shortcuts

Green Cross Health Direct Limited

Type: NZ Limited Company (Ltd)
9429034528686
NZBN
1698994
Company Number
Registered
Company Status
Current address
Grnd Flr, Bldng B
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 08 May 2017

Green Cross Health Direct Limited, a registered company, was started on 14 Oct 2005. 9429034528686 is the NZBN it was issued. This company has been supervised by 15 directors: Jason Rowland Reeves - an active director whose contract began on 27 May 2019,
Kalpana Goundar - an active director whose contract began on 16 Feb 2024,
Benjamin Dollar Doshi - an inactive director whose contract began on 02 Oct 2019 and was terminated on 15 Jan 2024,
Stephen John Browning - an inactive director whose contract began on 09 Oct 2018 and was terminated on 29 May 2019,
Grant Clayton Bai - an inactive director whose contract began on 02 Nov 2009 and was terminated on 09 Oct 2018.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Grnd Flr, Bldng B, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: physical, service).
Green Cross Health Direct Limited had been using Grnd Flr, Bldng B, 602 Great South Road, Auckland as their physical address until 08 May 2017.
Previous aliases for the company, as we identified at BizDb, included: from 14 May 2013 to 11 Jun 2014 they were called Pharmacybrands Direct Limited, from 14 Oct 2005 to 14 May 2013 they were called Lpl Investments Limited.
A single entity owns all company shares (exactly 20 shares) - Green Cross Health Limited - located at 1051, Millennium Centre, 602 Great South Rd, Ellerslie, Auckland.

Addresses

Previous addresses

Address: Grnd Flr, Bldng B, 602 Great South Road, Auckland, 1051 New Zealand

Physical & registered address used from 22 May 2014 to 08 May 2017

Address: C/- Green Cross Health, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 17 Apr 2014 to 22 May 2014

Address: C/- Pharmacybrands, Ground Floor, Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 27 Feb 2014 to 17 Apr 2014

Address: Level 2, Building B, 600 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 29 Jul 2010 to 27 Feb 2014

Address: Suite 1, Level 1, 600 Great South Road, Greenlane, Auckland New Zealand

Physical & registered address used from 09 Nov 2005 to 29 Jul 2010

Address: Level 3, 15 Sultan Street, Ellerslie, Auckland

Physical & registered address used from 14 Oct 2005 to 09 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20
Entity (NZ Limited Company) Green Cross Health Limited
Shareholder NZBN: 9429037684754
Millennium Centre
602 Great South Rd, Ellerslie, Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity C S Company Limited
Shareholder NZBN: 9429039242778
Company Number: 461755
Entity C S Company Limited
Shareholder NZBN: 9429039242778
Company Number: 461755

Ultimate Holding Company

Green Cross Health Limited
Name
Ltd
Type
941210
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
Millennium Centre
602 Great South Rd, Ellerslie, Auckland 1051
New Zealand
Address
Directors

Jason Rowland Reeves - Director

Appointment date: 27 May 2019

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 27 May 2019


Kalpana Goundar - Director

Appointment date: 16 Feb 2024

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 29 Feb 2024

Address: Rd 3, Drury, 2579 New Zealand

Address used since 16 Feb 2024


Benjamin Dollar Doshi - Director (Inactive)

Appointment date: 02 Oct 2019

Termination date: 15 Jan 2024

Address: Northcote, Auckland, 0626 New Zealand

Address used since 02 Oct 2019


Stephen John Browning - Director (Inactive)

Appointment date: 09 Oct 2018

Termination date: 29 May 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 09 Oct 2018


Grant Clayton Bai - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 09 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Sep 2014


David Marquis Holibar - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 04 Sep 2015

Address: 3 Cascade Avenue, Waiatarua, Auckland, 0604 New Zealand

Address used since 01 May 2012


Raymond John Guilford - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 24 Apr 2013

Address: Mt Eden, Auckland,

Address used since 01 Aug 2007


Kenneth Thomas Millar - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 24 Apr 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Aug 2007


Craig Robert Wilson - Director (Inactive)

Appointment date: 18 Nov 2009

Termination date: 26 Nov 2010

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 28 Apr 2010


Neil William Webber - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 18 Nov 2009

Address: Metropolis, 1 Courthouse Lane, Auckland, 1010 New Zealand

Address used since 24 Apr 2008


Brian Philip Ingham - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 31 Jan 2009

Address: Wadestown, Wellington,

Address used since 24 Apr 2008


Desmond Colin Flynn - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 24 Apr 2008

Address: Torbay, North Shore, Auckland,

Address used since 30 Mar 2007


Janice Evelyn Jones - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 24 Apr 2008

Address: St Heliers, Auckland,

Address used since 30 Mar 2007


Derek Richard Anderton - Director (Inactive)

Appointment date: 14 Oct 2005

Termination date: 30 Mar 2007

Address: Epsom, Auckland,

Address used since 14 Oct 2005


Richard Timothy Roper - Director (Inactive)

Appointment date: 14 Oct 2005

Termination date: 30 Mar 2007

Address: Bucklands Beach, Auckland,

Address used since 14 Oct 2005

Nearby companies

Aioi Nissay Dowa Insurance Company Limited
Level 3, Building C

Radius Medical Solutions Limited
C/- Green Cross Health, Ground Floor

Aioi Nissay Dowa Management New Zealand Limited
Level 3, Building C

Bridgestone New Zealand Limited
602 Great South Road

Fred Thomas Pharmacy (2015) Limited
Building B, 602 Great South Road

Pharmacy G101 Limited
602 Great South Road